Knutsford
Cheshire
WA16 6DD
Director Name | Mrs Julie Anne Robinson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH |
Director Name | Miss Stephanie Robinson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Groom |
Country of Residence | English |
Correspondence Address | Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 January 2015 | Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Lilac Cottage Hope Lane, Adlington Macclesfield SK10 4NH England to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 7 January 2015 (2 pages) |
6 January 2015 | Statement of affairs with form 4.19 (5 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Resolutions
|
6 January 2015 | Statement of affairs with form 4.19 (5 pages) |
20 October 2014 | Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages) |
20 October 2014 | Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages) |
20 October 2014 | Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Stephanie Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Julie Anne Robinson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Stephen William Robinson as a director on 2 October 2014 (3 pages) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Company name changed the church house inn bollington LTD\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed the church house inn bollington LTD\certificate issued on 15/03/11
|
4 January 2011 | Incorporation Statement of capital on 2011-01-04
|
4 January 2011 | Incorporation Statement of capital on 2011-01-04
|